Company NameStuart Anderson Kitchens Ltd
Company StatusDissolved
Company NumberSC419908
CategoryPrivate Limited Company
Incorporation Date20 March 2012(12 years, 1 month ago)
Dissolution Date20 February 2018 (6 years, 1 month ago)
Previous NameXclusive Kitchens & Interiors Ltd

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Stuart Archibald Wright Anderson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Callander Place
Cockburnspath
TD13 5XY
Scotland
Director NameMr Alexander John Dawson
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 West Fenton Gait
Gullane
EH31 2HS
Scotland

Contact

Websitestuartandersonkitchens.co.uk

Location

Registered AddressGlenorchy House
15 Glenorchy Road
North Berwick
EH39 4PE
Scotland
ConstituencyEast Lothian
WardNorth Berwick Coastal

Shareholders

100 at £1Janet Anderson
50.00%
Ordinary
100 at £1Stuart Archibald Wright Anderson
50.00%
Ordinary

Financials

Year2014
Net Worth£8,976
Cash£50,203
Current Liabilities£51,365

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
23 November 2017Application to strike the company off the register (3 pages)
23 November 2017Application to strike the company off the register (3 pages)
25 April 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
20 March 2017Withdraw the company strike off application (1 page)
20 March 2017Withdraw the company strike off application (1 page)
15 March 2017Application to strike the company off the register (4 pages)
15 March 2017Application to strike the company off the register (4 pages)
19 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
19 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
19 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
19 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
8 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 200
(3 pages)
8 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 200
(3 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 August 2015Statement of capital following an allotment of shares on 10 July 2012
  • GBP 200
(4 pages)
18 August 2015Second filing of AR01 previously delivered to Companies House made up to 20 March 2015 (16 pages)
18 August 2015Statement of capital following an allotment of shares on 10 July 2012
  • GBP 200
(4 pages)
18 August 2015Second filing of AR01 previously delivered to Companies House made up to 20 March 2015 (16 pages)
25 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100

Statement of capital on 2015-08-18
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 18/08/2015.
(4 pages)
25 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100

Statement of capital on 2015-08-18
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 18/08/2015.
(4 pages)
22 December 2014Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(3 pages)
24 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
5 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
2 May 2012Termination of appointment of Alexander Dawson as a director (1 page)
2 May 2012Termination of appointment of Alexander Dawson as a director (1 page)
25 April 2012Company name changed xclusive kitchens & interiors LTD\certificate issued on 25/04/12
  • RES15 ‐ Change company name resolution on 2012-04-20
  • NM01 ‐ Change of name by resolution
(3 pages)
25 April 2012Company name changed xclusive kitchens & interiors LTD\certificate issued on 25/04/12
  • RES15 ‐ Change company name resolution on 2012-04-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 March 2012Incorporation (22 pages)
20 March 2012Incorporation (22 pages)